Company NameJohn Cole House Limited
DirectorsMargaret Elizabeth Long and Richard Ronald Long
Company StatusActive
Company Number03771010
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)
Previous NameBideawhile 296 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Margaret Elizabeth Long
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDyke Row Cottage
Newbrough
Hexham
Northumberland
NE47 5BE
Director NameMr Richard Ronald Long
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDyke Row Cottage Stanegate
Newbrough
Hexham
Northumberland
NE47 5BE
Secretary NameMrs Margaret Elizabeth Long
NationalityBritish
StatusCurrent
Appointed28 May 1999(2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressDyke Row Cottage
Newbrough
Hexham
Northumberland
NE47 5BE
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered Address3 Worcester Road
Colchester
Essex
CO1 2RH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Margaret Elizabeth Long
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

18 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
18 February 2023Accounts for a dormant company made up to 31 May 2022 (8 pages)
24 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
24 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(5 pages)
16 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(5 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Mrs Margaret Elizabeth Long on 12 March 2013 (2 pages)
29 May 2013Director's details changed for Mr Richard Ronald Long on 12 March 2013 (2 pages)
29 May 2013Director's details changed for Mr Richard Ronald Long on 12 March 2013 (2 pages)
29 May 2013Secretary's details changed for Mrs Margaret Elizabeth Long on 12 March 2013 (2 pages)
29 May 2013Secretary's details changed for Mrs Margaret Elizabeth Long on 12 March 2013 (2 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Mrs Margaret Elizabeth Long on 12 March 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 21 February 2013 (1 page)
23 May 2012Director's details changed for Mr Richard Ronald Long on 14 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Richard Ronald Long on 14 May 2012 (2 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 May 2010Director's details changed for Richard Ronald Long on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Margaret Elizabeth Long on 14 May 2010 (2 pages)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mrs Margaret Elizabeth Long on 14 May 2010 (2 pages)
28 May 2010Secretary's details changed for Margaret Elizabeth Long on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Richard Ronald Long on 14 May 2010 (2 pages)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Margaret Elizabeth Long on 14 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 May 2008Return made up to 14/05/08; full list of members (3 pages)
22 May 2008Return made up to 14/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Return made up to 14/05/07; full list of members (2 pages)
22 May 2007Return made up to 14/05/07; full list of members (2 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
23 May 2006Return made up to 14/05/06; full list of members (7 pages)
23 May 2006Return made up to 14/05/06; full list of members (7 pages)
20 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
20 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
16 June 2005Return made up to 14/05/05; full list of members (7 pages)
16 June 2005Return made up to 14/05/05; full list of members (7 pages)
15 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
15 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
4 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
11 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
12 July 2003Return made up to 14/05/03; full list of members (7 pages)
12 July 2003Return made up to 14/05/03; full list of members (7 pages)
26 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
26 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
7 June 2001Return made up to 14/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2001Return made up to 14/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2001Full accounts made up to 31 May 2000 (9 pages)
14 March 2001Full accounts made up to 31 May 2000 (9 pages)
6 June 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2000Registered office changed on 06/06/00 from: aldercar 1 braintree road gosfield halstead essex CO9 1PR (1 page)
6 June 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2000Registered office changed on 06/06/00 from: aldercar 1 braintree road gosfield halstead essex CO9 1PR (1 page)
20 June 1999Memorandum and Articles of Association (14 pages)
20 June 1999Memorandum and Articles of Association (14 pages)
11 June 1999Memorandum and Articles of Association (14 pages)
11 June 1999Memorandum and Articles of Association (14 pages)
9 June 1999Company name changed bideawhile 296 LIMITED\certificate issued on 10/06/99 (2 pages)
9 June 1999Company name changed bideawhile 296 LIMITED\certificate issued on 10/06/99 (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Registered office changed on 06/06/99 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
6 June 1999New director appointed (3 pages)
6 June 1999Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1999Registered office changed on 06/06/99 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
6 June 1999Secretary resigned (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (3 pages)
6 June 1999Secretary resigned (1 page)
14 May 1999Incorporation (18 pages)
14 May 1999Incorporation (18 pages)